Search icon

P. GEORGOPOULOS ARCHITECT P.C.

Company Details

Name: P. GEORGOPOULOS ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103140
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 33-12 Francis Lewis Blvd, Flushing, NY, United States, 11358
Principal Address: 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-12 Francis Lewis Blvd, Flushing, NY, United States, 11358

Chief Executive Officer

Name Role Address
PANAGIS GEORGOPOULOS Chief Executive Officer 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-07-31 2024-12-26 Address 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-07-31 2024-12-26 Address 33-12 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2011-06-06 2013-07-31 Address 23-15 24TH AVE., ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2011-06-06 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226001602 2024-12-26 BIENNIAL STATEMENT 2024-12-26
220120002632 2022-01-20 BIENNIAL STATEMENT 2022-01-20
201208060012 2020-12-08 BIENNIAL STATEMENT 2019-06-01
130731002399 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110606000605 2011-06-06 CERTIFICATE OF INCORPORATION 2011-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166327403 2020-05-07 0202 PPP 3312 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34935
Loan Approval Amount (current) 34935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35257.39
Forgiveness Paid Date 2021-04-13
7385088800 2021-04-21 0202 PPS 3312 Francis Lewis Blvd, Flushing, NY, 11358-1929
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31522
Loan Approval Amount (current) 31522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1929
Project Congressional District NY-03
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31665.3
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State